- Company Overview for PRESTIGE BUILDING SERVICES LTD (10406370)
- Filing history for PRESTIGE BUILDING SERVICES LTD (10406370)
- People for PRESTIGE BUILDING SERVICES LTD (10406370)
- Insolvency for PRESTIGE BUILDING SERVICES LTD (10406370)
- More for PRESTIGE BUILDING SERVICES LTD (10406370)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Apr 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Jan 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Oct 2020 | LIQ03 | Liquidators' statement of receipts and payments to 1 August 2020 | |
10 Oct 2019 | LIQ03 | Liquidators' statement of receipts and payments to 1 August 2019 | |
29 Aug 2018 | AD01 | Registered office address changed from 17 st. Anns Square Manchester M2 7PW England to Enterprise House C/O A.M Insolvency Limited Carlton Road Worksop Notts S81 7QF on 29 August 2018 | |
21 Aug 2018 | LIQ02 | Statement of affairs | |
21 Aug 2018 | 600 | Appointment of a voluntary liquidator | |
21 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2018 | PSC04 | Change of details for Mr Wesley Aaron Mcdonald as a person with significant control on 16 April 2018 | |
16 Apr 2018 | AD01 | Registered office address changed from Parkgates Bury New Road Prestwich Manchester M25 0JW England to 17 st. Anns Square Manchester M2 7PW on 16 April 2018 | |
13 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2017 | AD01 | Registered office address changed from Office 6 197-201 Manchester Road Altrincham Manchester Cheshire WA14 5NN to Parkgates Bury New Road Prestwich Manchester M25 0JW on 9 November 2017 | |
24 Aug 2017 | AP01 | Appointment of Mr Khuram Iqbal as a director on 9 July 2017 | |
23 Aug 2017 | CS01 | Confirmation statement made on 18 July 2017 with no updates | |
22 Aug 2017 | AD01 | Registered office address changed from 64 Drake Street Rochdale OL16 1PA England to Office 6 197-201 Manchester Road Altrincham Manchester Cheshire WA14 5NN on 22 August 2017 | |
17 Jul 2017 | CH01 | Director's details changed for Mr Wesley Aaron Mcdonald on 1 November 2016 | |
09 Jul 2017 | PSC07 | Cessation of Khuram Iqbal as a person with significant control on 9 July 2017 | |
09 Jul 2017 | PSC07 | Cessation of Khuram Iqbal as a person with significant control on 9 July 2017 | |
09 Jul 2017 | CS01 | Confirmation statement made on 9 July 2017 with updates | |
09 Jul 2017 | PSC01 | Notification of Wesley Aaron Mcdonald as a person with significant control on 9 July 2017 | |
09 Jul 2017 | TM01 | Termination of appointment of Khuram Iqbal as a director on 9 July 2017 | |
09 Jul 2017 | AD01 | Registered office address changed from Office 6, 197/201 Manchester Road West Timperley Altrincham WA14 5NU England to 64 Drake Street Rochdale OL16 1PA on 9 July 2017 | |
17 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
15 Dec 2016 | AD01 | Registered office address changed from 64 Drake Street Rochdale OL16 1PA England to Office 6, 197/201 Manchester Road West Timperley Altrincham WA14 5NU on 15 December 2016 | |
14 Dec 2016 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 64 Drake Street Rochdale OL16 1PA on 14 December 2016 |